Search icon

C.R. FLETCHER INDUSTRIAL, INC.

Company Details

Name: C.R. FLETCHER INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3166203
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 126 N Salina St, Suite 107, Syracuse, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE JEVIS DOS Process Agent 126 N Salina St, Suite 107, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
MICHELLE JEVIS Chief Executive Officer 126 N SALINA ST, SUITE 107, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 4423 DOLOMITE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 126 N SALINA ST, SUITE 107, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-12-01 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-16 2023-04-26 Address 4423 DOLOMITE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2005-02-17 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-17 2023-04-26 Address 126 NORTH SALINA STREET, SUITE 107, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426000749 2023-04-26 BIENNIAL STATEMENT 2023-02-01
070216002627 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050217001160 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230938506 2021-03-12 0248 PPS 126 N Salina St Ste 107, Syracuse, NY, 13202-1062
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330230
Loan Approval Amount (current) 330230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1062
Project Congressional District NY-22
Number of Employees 41
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332410.42
Forgiveness Paid Date 2021-11-15
6857247210 2020-04-28 0248 PPP 126 North Salina Street, Suite 107, SYRACUSE, NY, 13202
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330231
Loan Approval Amount (current) 330231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 38
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332890.94
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State